Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > JOHN MCCONNELL(CRUMLIN) LIMITED
Company Information for

JOHN MCCONNELL(CRUMLIN) LIMITED

44 MONTGOMERY ROAD, BELFAST, BT6 9HL,
Company Registration Number
NI014401
Private Limited Company
Active - Proposal to Strike off

Company Overview

About John Mcconnell(crumlin) Ltd
JOHN MCCONNELL(CRUMLIN) LIMITED was founded on 1980-07-28 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". John Mcconnell(crumlin) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JOHN MCCONNELL(CRUMLIN) LIMITED
 
Legal Registered Office
44 MONTGOMERY ROAD
BELFAST
BT6 9HL
Other companies in BT6
 
Filing Information
Company Number NI014401
Company ID Number NI014401
Date formed 1980-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/08/2021
Account next due 28/05/2023
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts DORMANT
Last Datalog update: 2022-10-13 16:26:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN MCCONNELL(CRUMLIN) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHN MCCONNELL(CRUMLIN) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID GEDDIS
Company Secretary 2008-06-05
MICHAEL DAVID GEDDIS
Director 2008-06-05
MICHAEL FRANCIS GUERIN
Director 2008-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER DUNDEE
Company Secretary 2006-01-06 2008-06-05
TIMOTHY ALEXANDER DUNDEE
Director 2005-08-31 2008-06-05
FREDERICK ALEXANDER DUNDEE
Director 2005-08-31 2006-11-25
TIMOTHY ALEXANDER DUNDEE
Company Secretary 2005-08-31 2006-11-17
JAMES VIVIAN PRIMROSE
Company Secretary 1980-07-28 2005-08-31
PHILIP CARTMILL
Director 1980-07-28 2005-08-31
SHARON PRIMROSE
Director 1980-07-28 2005-08-31
VIVIAN PRIMROSE
Director 1980-07-28 2005-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID GEDDIS SKEGONEILL PHARMACY LIMITED Company Secretary 2008-06-05 CURRENT 1978-01-06 Active - Proposal to Strike off
MICHAEL DAVID GEDDIS PRIMROSE CHEMISTS Company Secretary 2008-06-05 CURRENT 2003-03-28 Active - Proposal to Strike off
MICHAEL DAVID GEDDIS A.& F.A. DUNDEE LIMITED Company Secretary 2008-06-05 CURRENT 1957-08-22 Active
MICHAEL DAVID GEDDIS M.H.MATTHEWS (NORTHCOTT) LIMITED Company Secretary 2008-06-05 CURRENT 1982-10-18 Active - Proposal to Strike off
MICHAEL DAVID GEDDIS WARNOCK CHEMISTS LIMITED Company Secretary 2008-06-02 CURRENT 2003-10-17 Active - Proposal to Strike off
MICHAEL DAVID GEDDIS CULLINGTREE PHARMACY LIMITED Company Secretary 2008-03-31 CURRENT 1977-02-09 Active - Proposal to Strike off
MICHAEL DAVID GEDDIS CAMPBELLS DISPENSARY LIMITED Company Secretary 2006-10-02 CURRENT 1998-03-25 Active
MICHAEL DAVID GEDDIS SKEGONEILL PHARMACY LIMITED Director 2008-06-05 CURRENT 1978-01-06 Active - Proposal to Strike off
MICHAEL DAVID GEDDIS PRIMROSE CHEMISTS Director 2008-06-05 CURRENT 2003-03-28 Active - Proposal to Strike off
MICHAEL DAVID GEDDIS A.& F.A. DUNDEE LIMITED Director 2008-06-05 CURRENT 1957-08-22 Active
MICHAEL DAVID GEDDIS M.H.MATTHEWS (NORTHCOTT) LIMITED Director 2008-06-05 CURRENT 1982-10-18 Active - Proposal to Strike off
MICHAEL FRANCIS GUERIN PRO DELIVERY MANAGER LTD Director 2017-09-22 CURRENT 2014-07-02 Active
MICHAEL FRANCIS GUERIN OMAPHARM LIMITED Director 2017-03-13 CURRENT 2017-03-13 Active
MICHAEL FRANCIS GUERIN NPA FINANCE & LEASING LIMITED Director 2014-04-29 CURRENT 1984-10-18 Dissolved 2017-10-17
MICHAEL FRANCIS GUERIN NPA INSURANCE SERVICES LIMITED Director 2014-04-29 CURRENT 2004-11-18 Active - Proposal to Strike off
MICHAEL FRANCIS GUERIN NPANET LIMITED Director 2014-04-29 CURRENT 2000-01-28 Active
MICHAEL FRANCIS GUERIN ASKYOURPHARMACIST LIMITED Director 2014-04-29 CURRENT 2001-01-15 Active
MICHAEL FRANCIS GUERIN NATIONAL PHARMACEUTICAL ASSOCIATION LIMITED Director 2014-04-29 CURRENT 2001-01-15 Active
MICHAEL FRANCIS GUERIN DECAGON PROPERTIES LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
MICHAEL FRANCIS GUERIN NORTHERN IRELAND COMMUNITY ADDICTION SERVICE LTD Director 2011-09-14 CURRENT 1978-03-22 Active
MICHAEL FRANCIS GUERIN SKEGONEILL PHARMACY LIMITED Director 2008-06-05 CURRENT 1978-01-06 Active - Proposal to Strike off
MICHAEL FRANCIS GUERIN PRIMROSE CHEMISTS Director 2008-06-05 CURRENT 2003-03-28 Active - Proposal to Strike off
MICHAEL FRANCIS GUERIN A.& F.A. DUNDEE LIMITED Director 2008-06-05 CURRENT 1957-08-22 Active
MICHAEL FRANCIS GUERIN M.H.MATTHEWS (NORTHCOTT) LIMITED Director 2008-06-05 CURRENT 1982-10-18 Active - Proposal to Strike off
MICHAEL FRANCIS GUERIN J. V. PRIMROSE (GREENISLAND) LIMITED Director 2008-06-05 CURRENT 1985-06-14 Active - Proposal to Strike off
MICHAEL FRANCIS GUERIN CAMPBELLS DISPENSARY LIMITED Director 2006-10-02 CURRENT 1998-03-25 Active
MICHAEL FRANCIS GUERIN CPNI Director 2006-08-16 CURRENT 2005-06-15 Active
MICHAEL FRANCIS GUERIN MCGREAD (PHARMACY) LTD Director 2006-03-01 CURRENT 2001-08-29 Active - Proposal to Strike off
MICHAEL FRANCIS GUERIN NPA SERVICES LIMITED Director 2005-03-19 CURRENT 1935-08-03 Active
MICHAEL FRANCIS GUERIN NATIONAL PHARMACY ASSOCIATION LIMITED Director 2005-02-22 CURRENT 1976-10-14 Active
MICHAEL FRANCIS GUERIN JOHN DUFFY LTD Director 2004-05-04 CURRENT 1995-11-17 Active - Proposal to Strike off
MICHAEL FRANCIS GUERIN CLOVERDALE MERCHANTS LIMITED Director 2003-12-12 CURRENT 2003-11-04 Active
MICHAEL FRANCIS GUERIN MOLINE ENTERPRISES LIMITED Director 2003-06-06 CURRENT 1992-06-16 Active - Proposal to Strike off
MICHAEL FRANCIS GUERIN ORIEL ENTERPRISES LIMITED Director 2002-09-02 CURRENT 1984-03-16 Active - Proposal to Strike off
MICHAEL FRANCIS GUERIN GRIMLEY & CASSIDY LIMITED Director 2001-11-08 CURRENT 1995-10-19 Active - Proposal to Strike off
MICHAEL FRANCIS GUERIN MEDICARE (NI) LIMITED Director 2001-11-08 CURRENT 1997-01-08 Active
MICHAEL FRANCIS GUERIN STRABANE CHEMISTS LIMITED Director 2000-06-01 CURRENT 1979-11-05 Active - Proposal to Strike off
MICHAEL FRANCIS GUERIN GROSVENOR HEALTH CARE LTD Director 1998-03-10 CURRENT 1998-03-10 Active
MICHAEL FRANCIS GUERIN MAGIR LIMITED Director 1995-06-28 CURRENT 1995-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-19Statement of capital on GBP 50,100
2022-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/08/21
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2021-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/08/20
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/08/19
2019-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/08/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-05-20PSC07CESSATION OF UDG HEALTHCARE (UK) HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/08/17
2017-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/08/16
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 50100
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/08/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 50100
2016-05-31AR0118/05/16 ANNUAL RETURN FULL LIST
2015-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/08/14
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 50100
2015-05-21AR0118/05/15 ANNUAL RETURN FULL LIST
2014-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/08/13
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 50100
2014-05-22AR0118/05/14 ANNUAL RETURN FULL LIST
2013-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-05-28AR0118/05/13 ANNUAL RETURN FULL LIST
2013-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/08/12
2012-06-20AR0118/05/12 ANNUAL RETURN FULL LIST
2012-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/08/11
2011-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/08/10
2011-05-19AR0118/05/11 ANNUAL RETURN FULL LIST
2010-06-18AR0118/05/10 ANNUAL RETURN FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID GEDDIS / 18/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GUERIN / 18/05/2010
2010-06-18CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL DAVID GEDDIS on 2010-05-18
2010-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/08/09
2009-12-23AA01PREVEXT FROM 28/02/2009 TO 28/08/2009
2009-05-26371S(NI)18/05/09 ANNUAL RETURN SHUTTLE
2008-12-19AC(NI)28/02/08 ANNUAL ACCTS
2008-06-27296(NI)CHANGE OF DIRS/SEC
2008-06-27296(NI)CHANGE OF DIRS/SEC
2008-06-27AURES(NI)AUDITOR RESIGNATION
2008-06-27295(NI)CHANGE IN SIT REG ADD
2008-06-26371SR(NI)18/05/08
2008-01-30AC(NI)28/02/07 ANNUAL ACCTS
2007-05-24371S(NI)18/05/07 ANNUAL RETURN SHUTTLE
2007-01-09AC(NI)28/02/06 ANNUAL ACCTS
2007-01-06296(NI)CHANGE OF DIRS/SEC
2007-01-06296(NI)CHANGE OF DIRS/SEC
2006-12-18233(NI)CHANGE OF ARD
2006-08-25371S(NI)18/05/06 ANNUAL RETURN SHUTTLE
2005-10-07AC(NI)30/04/05 ANNUAL ACCTS
2005-10-06411A(NI)MORTGAGE SATISFACTION
2005-10-06411A(NI)MORTGAGE SATISFACTION
2005-09-30296(NI)CHANGE OF DIRS/SEC
2005-09-30296(NI)CHANGE OF DIRS/SEC
2005-09-30RES(NI)SPECIAL/EXTRA RESOLUTION
2005-09-30RES(NI)SPECIAL/EXTRA RESOLUTION
2005-09-30295(NI)CHANGE IN SIT REG ADD
2005-09-30296(NI)CHANGE OF DIRS/SEC
2005-09-30296(NI)CHANGE OF DIRS/SEC
2005-09-301656A(NI)DECL RE ASSIST ACQN SHS
2005-09-301656A(NI)DECL RE ASSIST ACQN SHS
2005-09-30UDM+A(NI)UPDATED MEM AND ARTS
2005-09-29233(NI)CHANGE OF ARD
2005-09-16402(NI)PARS RE MORTAGE
2005-09-12RES(NI)SPECIAL/EXTRA RESOLUTION
2005-09-12SD(NI)STATUTORY DECLARATION
2005-09-12UDM+A(NI)UPDATED MEM AND ARTS
2005-09-1298-2(NI)RETURN OF ALLOT OF SHARES
2005-01-14AC(NI)30/04/04 ANNUAL ACCTS
2003-10-20AC(NI)30/04/03 ANNUAL ACCTS
2003-05-16371S(NI)18/05/03 ANNUAL RETURN SHUTTLE
2002-09-24AC(NI)30/04/02 ANNUAL ACCTS
2002-06-17371S(NI)18/05/02 ANNUAL RETURN SHUTTLE
2002-01-10AC(NI)30/04/01 ANNUAL ACCTS
2001-06-15371S(NI)18/05/01 ANNUAL RETURN SHUTTLE
2000-11-21AC(NI)30/04/00 ANNUAL ACCTS
2000-05-23371S(NI)18/05/00 ANNUAL RETURN SHUTTLE
1999-12-02AC(NI)30/04/99 ANNUAL ACCTS
1999-08-01371S(NI)18/05/99 ANNUAL RETURN SHUTTLE
1999-03-02AC(NI)30/04/98 ANNUAL ACCTS
1998-08-27371S(NI)18/05/98 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JOHN MCCONNELL(CRUMLIN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN MCCONNELL(CRUMLIN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-08-31 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 1997-12-16 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1997-12-16 Satisfied NORTHERN BANK LTD
Filed Financial Reports
Annual Accounts
2014-08-28
Annual Accounts
2013-08-28
Annual Accounts
2012-08-28
Annual Accounts
2011-08-28
Annual Accounts
2010-08-28
Annual Accounts
2009-08-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN MCCONNELL(CRUMLIN) LIMITED

Intangible Assets
Patents
We have not found any records of JOHN MCCONNELL(CRUMLIN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN MCCONNELL(CRUMLIN) LIMITED
Trademarks
We have not found any records of JOHN MCCONNELL(CRUMLIN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN MCCONNELL(CRUMLIN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as JOHN MCCONNELL(CRUMLIN) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where JOHN MCCONNELL(CRUMLIN) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN MCCONNELL(CRUMLIN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN MCCONNELL(CRUMLIN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.